CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED

Oakmere Toyota Oakmere Toyota, Northwich, CW9 7NA, England
StatusACTIVE
Company No.02672181
CategoryPrivate Limited Company
Incorporated18 Dec 1991
Age32 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED is an active private limited company with number 02672181. It was incorporated 32 years, 5 months, 14 days ago, on 18 December 1991. The company address is Oakmere Toyota Oakmere Toyota, Northwich, CW9 7NA, England.



Company Fillings

Change account reference date company previous shortened

Date: 21 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mrs Louise Helen Shepherdson

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Miss Amy Victoria Shepherdson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: Bridge House Ashley Road Hale Altrincham Cheshire WA15 2UT

New address: Oakmere Toyota Manchester Road Northwich CW9 7NA

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-24

Officer name: Mrs Louise Helen Shepherdson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Miss Amy Victoria Shepherdson

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Helen Shepherdson

Change date: 2020-06-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Miss Amy Victoria Shepherdson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Jonathan Richard Alan Jarratt

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Richard Alan Jarratt

Change date: 2018-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Louise Helen Shepherdson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Amy Victoria Shepherdson

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Quentin Rodney Spratt

Appointment date: 2016-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-25

Officer name: John Ernest Hewison

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Victoria Shepherdson

Change date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Louise Helen Shepherdson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-15

Officer name: Neil Shepherdson

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Helen Shepherdson

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Victoria Shepherdson

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Elizabeth Shepherdson

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Alan Jarratt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2012-03-27

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/03/12

Documents

View document PDF

Resolution

Date: 22 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH19

Capital : 300,000 GBP

Date: 2010-06-09

Documents

View document PDF

Legacy

Date: 09 Jun 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 09 Jun 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/06/10

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Neil Shepherdson

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Shepherdson

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Capital

Type: 169

Description: £ ic 1000000/800000 31/12/02 £ sr 200000@1=200000

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 15/07/96 from: 2 the downs altrincham cheshire WA14 2PX

Documents

View document PDF


Some Companies

CSMC CONSULTANTS LTD

CHRISTOPHER MCCUNE,LONDON,SW19 8LS

Number:06564354
Status:ACTIVE
Category:Private Limited Company

FERNSCOT LTD

5 ADVICE AVENUE,GRAYS,RM16 6QN

Number:03959389
Status:ACTIVE
Category:Private Limited Company

M AND A COLWELL LTD

HIGHER COMBE FARM,MILBORNE PORT,DT9 5BQ

Number:10358555
Status:ACTIVE
Category:Private Limited Company

OAKLEAF DRIVEWAYS LTD

122 DIGBETH COURT 162-164 HIGH STREET,BIRMINGHAM,B12 0LD

Number:08595445
Status:ACTIVE
Category:Private Limited Company
Number:10839885
Status:ACTIVE
Category:Private Limited Company

SYNERGY MECHANICAL AND ELECTRICAL LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:07721217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source